Hca Health Services of Tennessee, Inc. Overview
Hca Health Services of Tennessee, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, October 4, 1982 and is approximately forty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hca Health Services of Tennessee, Inc.
Network Visualizer
Advertisements
Key People
Who own Hca Health Services of Tennessee, Inc.
Name | |
---|---|
Samuel N. Hazen |
President
Manager
Director
|
John M. Franck 1032 |
Manager
Director
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Christopher F. Wyatt |
Manager
Director
Senior Vice Presiden
Sr Vp
|
Natalie H. Cline |
Secretary
Vice President
Vp
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
Vp
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
Vp
|
Jaime Derensis |
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Brittain Sexton |
Vice President
Assistant Secretary
|
Melissa J. Egan |
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Ronald Lee Grubbs |
Vice President
Vp
|
Mike T. Bray |
Vice President
Vp
|
David Whalen |
Vice President
Vp
|
Daniel Winkler |
Vice President
Vp
|
Louis Caputo |
Vice President
Vp
|
Wes Fountain |
Vice President
Vp
|
T. Scott Noonan |
Vice President
Vp
|
Greg Swinney |
Vice President
Vp
|
Russ Young |
Vice President
|
Nicholas L. Paul |
Vice President
Vp
|
Monica Cintado |
Vice President
Vp
|
Tim D. Evans |
Vice President
Vp
|
Scott Cihak |
Vice President
Vp
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Daphne David |
Vice President
|
Tom Ozburn |
Vice President
|
Drew Tyrer |
Vice President
|
Greg Beasley 30 |
Senior Vice Presiden
Sr Vp
|
Deborah H. Mullin |
Assistant Secretary
Asst Secretary
|
Julie Wickwire |
Assistant Secretary
Asst Secretary
|
Jon M. Foster |
Senior Vice Presiden
Sr Vp
|
Joseph A. Sowell |
Senior Vice Presiden
Sr Vp
|
Tim McManus |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
Asst Secretary
|
John I. Starling |
Assistant Secretary
Asst Secretary
|
Shirley Scharf Cheatham |
Assistant Secretary
Asst Secretary
|
Mitch Edgeworth |
Senior Vice Presiden
Sr Vp
|
Michael R. McAlevey |
Senior Vice Presiden
|
Paul Rutledge |
President
|
Marty Paslick |
President
|
Donald W. Stinnett |
Manager
Director
|
David Anderson 526 |
Treasurer
Senior Vice Presiden
|
J. William B Morrow |
Treasurer
Vice President
Senior Vice Presiden
Sr Vp
|
Joseph S. Haase |
Vice President
|
Richard J. Shallcross |
Vice President
|
Shirley Fuller Cooper |
Vice President
Vp
|
Greg Gerken |
Vice President
|
John L. Crothers |
Vice President
Vp
|
Dennis Green |
Vice President
Vp
|
C. Eric Lawson |
Vice President
|
Tom Ozbum |
Vice President
|
Jeff Whitehorn |
Vice President
|
Joanna H. Conley |
Vice President
Vp
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
Vp
|
Katie Roth |
Vice President
Assistant Secretary
|
Ashley Johnson |
Vice President
Vp
|
Brian Marger |
Vice President
Vp
|
Robert Waterman |
Senior Vice Presiden
Sr Vp
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Heather Rohan |
Senior Vice Presiden
Sr Vp
|
A. Bruce Moore |
Senior Vice Presiden
Sr Vp
|
Showing 8 records out of 65
Known Addresses for Hca Health Services of Tennessee, Inc.
Corporate Filings for Hca Health Services of Tennessee, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 01124519 |
Date Filed: | Monday, October 4, 1982 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC7232-2002 |
Date Filed: | Friday, June 14, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802065051 |
Date Filed: | Tuesday, September 16, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/14/2002 | Articles of Organization | ||
6/26/2002 | Initial List | ||
7/31/2002 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 1, NAME AND ARTICLE 4, MANAGEMENT. (1)PG. JEP SOUTHWEST LAS VEGAS HOSPITAL, LLC JEPBC 00001 | |
6/9/2003 | Annual List | ||
6/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
5/3/2006 | Annual List | ||
5/3/2007 | Annual List | ||
5/6/2008 | Annual List | ||
5/20/2009 | Annual List | ||
6/2/2010 | Annual List | ||
5/20/2011 | Annual List | ||
6/6/2012 | Annual List | ||
6/6/2013 | Annual List | ||
6/6/2014 | Annual List | ||
9/16/2014 | Application for Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
5/8/2015 | Annual List | ||
5/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Hca Health Services of Tennessee, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hca Health Services of Tennessee, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1 Park Plz Nashville, TN 37203
5655 Frist Blvd Hermitage, TN 37076
2300 Patterson St Nashville, TN 37203
3901 Central Pike Hermitage, TN 37076
1489 Wallace Rd Nashville, TN 37211
9300 W Sunset Rd Las Vegas, NV 89148
391 Wallace Rd Nashville, TN 37211
These addresses are known to be associated with Hca Health Services of Tennessee, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records